WYMONDHAM RUGBY FOOTBALL CLUB

07861571
THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN

Documents

Documents
Date Category Description Pages
28 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
31 May 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
23 May 2018 officers Termination of appointment of director (William Charles Good) 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 2 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2016 accounts Annual Accounts 5 Buy now
20 Jun 2016 officers Appointment of director (Mr William Charles Good) 2 Buy now
17 Jun 2016 officers Change of particulars for director (Miss Holly Theresa Crook) 2 Buy now
17 Jun 2016 officers Termination of appointment of director (Benjamin Stewart Yeates) 1 Buy now
17 Jun 2016 officers Appointment of director (Mr Timothy Charles Gordon Ray) 2 Buy now
17 Jun 2016 officers Appointment of director (Mr Paul James Wootton) 2 Buy now
17 Jun 2016 officers Appointment of director (Mr Ian Mcdonald) 2 Buy now
17 Jun 2016 officers Appointment of director (Mrs Anita Anne Coleman) 2 Buy now
01 Mar 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 annual-return Annual Return 8 Buy now
08 Jan 2016 officers Change of particulars for director (Mr Benjamin Stewart Yeates) 2 Buy now
08 Jan 2016 officers Change of particulars for director (Mr Andrew Robert Kilby) 2 Buy now
08 Jan 2016 officers Change of particulars for director (William Charles Good) 2 Buy now
08 Jan 2016 officers Change of particulars for director (Mr Peter Nigel George Barry) 2 Buy now
21 Sep 2015 officers Appointment of director (Miss Holly Theresa Crook) 2 Buy now
21 Sep 2015 officers Termination of appointment of secretary (Frank Edward John Brumby) 1 Buy now
21 Sep 2015 officers Appointment of director (Mr Christopher Kenneth Williams) 2 Buy now
21 Sep 2015 officers Termination of appointment of director (Jonathan Peter Lake) 1 Buy now
21 Sep 2015 officers Termination of appointment of director (Brett Joseph Larke) 1 Buy now
21 Sep 2015 officers Appointment of secretary (Mr William Charles Good) 2 Buy now
06 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 annual-return Annual Return 9 Buy now
23 Dec 2014 officers Termination of appointment of director (Trevor Chapman) 1 Buy now
11 Aug 2014 accounts Annual Accounts 2 Buy now
10 Apr 2014 resolution Resolution 40 Buy now
31 Mar 2014 officers Appointment of director (Mr Peter Nigel George Barry) 2 Buy now
31 Mar 2014 officers Appointment of director (Mr Benjamin Stewart Yeates) 2 Buy now
31 Mar 2014 officers Appointment of director (Mr Jonathan Peter Lake) 2 Buy now
31 Mar 2014 officers Appointment of director (Mr Brett Joseph Larke) 2 Buy now
28 Mar 2014 officers Termination of appointment of director (Christopher Williams) 1 Buy now
28 Mar 2014 officers Termination of appointment of director (John Mackay) 1 Buy now
28 Mar 2014 officers Termination of appointment of director (Peter Harris) 1 Buy now
28 Mar 2014 officers Termination of appointment of director (Frank Brumby) 1 Buy now
28 Mar 2014 officers Termination of appointment of director (Martin Crook) 1 Buy now
25 Mar 2014 officers Termination of appointment of director (Claire Hughes) 1 Buy now
12 Mar 2014 officers Appointment of director (Mr Andrew Robert Kilby) 2 Buy now
17 Feb 2014 annual-return Annual Return 10 Buy now
19 Dec 2012 accounts Annual Accounts 2 Buy now
19 Dec 2012 annual-return Annual Return 10 Buy now
25 Nov 2011 incorporation Incorporation Company 62 Buy now